Company NameShare Price Limited
DirectorPhilip Anthony Thomas
Company StatusActive
Company Number07351768
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Anthony Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address32 Clarence Street
Southend-On-Sea
SS1 1BD
Director NameMr Scott Grant
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 5 Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU

Location

Registered Address32 Clarence Street
Southend-On-Sea
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
22 August 2023Change of details for Mr Philip Anthony Thomas as a person with significant control on 9 April 2019 (2 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
22 August 2022Change of details for Mr Philip Anthony Thomas as a person with significant control on 9 April 2019 (2 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
28 March 2022Change of details for Mr Philip Anthony Thomas as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Director's details changed for Mr Philip Anthony Thomas on 28 March 2022 (2 pages)
23 September 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
15 April 2019Termination of appointment of Scott Grant as a director on 9 April 2019 (1 page)
15 April 2019Cessation of Scott Grant as a person with significant control on 9 April 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 August 2018Register inspection address has been changed from Suite 5 Chichester House 45 Chichester Road Southend-on-Sea SS1 2JU England to 32 Clarence Street Southend-on-Sea SS1 1BD (1 page)
20 August 2018Register(s) moved to registered office address 32 Clarence Street Southend-on-Sea SS1 1BD (1 page)
20 August 2018Registered office address changed from Suite 5 Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU to 32 Clarence Street Southend-on-Sea SS1 1BD on 20 August 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Register inspection address has been changed from 32a West Street Rochford Essex SS4 1AJ United Kingdom to Suite 5 Chichester House 45 Chichester Road Southend-on-Sea SS1 2JU (1 page)
21 August 2017Register inspection address has been changed from 32a West Street Rochford Essex SS4 1AJ United Kingdom to Suite 5 Chichester House 45 Chichester Road Southend-on-Sea SS1 2JU (1 page)
23 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
4 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 August 2014Director's details changed for Mr Philip Anthony Thomas on 21 August 2014 (2 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(5 pages)
21 August 2014Director's details changed for Mr Philip Anthony Thomas on 21 August 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
21 August 2013Director's details changed for Mr Scott Grant on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Scott Grant on 21 August 2013 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from Suite 2, Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Suite 2, Chichester House 45 Chichester Road Southend on Sea Essex SS1 2JU United Kingdom on 20 August 2012 (1 page)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 August 2011Register inspection address has been changed (1 page)
25 August 2011Register(s) moved to registered inspection location (1 page)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
25 August 2011Register(s) moved to registered inspection location (1 page)
20 August 2010Incorporation (23 pages)
20 August 2010Incorporation (23 pages)